Search icon

FANNON METAL INDUSTRIES, INC.

Company Details

Name: FANNON METAL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1981 (44 years ago)
Date of dissolution: 31 Jan 1981
Entity Number: 676690
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: ONE TOBEY VLG. OFF. PK., PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE TOBEY VLG. OFF. PK., PITTSFORD, NY, United States, 14534

Filings

Filing Number Date Filed Type Effective Date
A735424-5 1981-01-30 CERTIFICATE OF MERGER 1981-01-31

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
WINDICATOR 73150889 1977-12-05 1142288 1980-12-09
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1987-04-23
Publication Date 1980-06-03
Date Cancelled 1987-04-23

Mark Information

Mark Literal Elements WINDICATOR
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 18.07.05 - Boats, sail; Catamarans, 23.01.02 - Bayonets; Harpoons; Hunting knives; Knives, daggers; Spears, 24.15.25 - Other arrows, 26.01.21 - Circles that are totally or partially shaded.

Goods and Services

For Moving Wind Vane Mounted at Masthead for Determining Wind Direction of Sailboats
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use May 10, 1977
Use in Commerce May 10, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name FANNON METAL INDUSTRIES, INC.
Owner Address 60 SAGINAW DR. ROCHESTER, NEW YORK UNITED STATES 14623
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Robert F. Mechur
Correspondent Name/Address ROBERT F MECHUR, 1800 LINCOLN FIRST TWR, ROCHESTER, NEW YORK UNITED STATES 14604

Prosecution History

Date Description
1987-04-23 CANCELLED SEC. 8 (6-YR)
1980-12-09 REGISTERED-PRINCIPAL REGISTER
1980-04-28 NOTICE OF PUBLICATION
1980-02-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1978-04-14 NON-FINAL ACTION MAILED
1978-01-31 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11942620 0235400 1979-09-18 60 SAGINAW DRIVE, Rochester, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-09-19
Case Closed 1979-10-24

Related Activity

Type Complaint
Activity Nr 320415466

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1979-09-21
Abatement Due Date 1979-10-22
Nr Instances 1
Related Event Code (REC) Complaint
11947322 0235400 1978-12-13 80 SAGINAW DRIVE, Henrietta, NY, 14623
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-12-13
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909034688
11927399 0235400 1975-12-08 80 SAGINAW DRIVE, Henrietta, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-08
Case Closed 1976-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040041
Issuance Date 1975-12-24
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-12-24
Abatement Due Date 1976-01-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-24
Abatement Due Date 1976-01-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-12-24
Abatement Due Date 1976-01-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1975-12-24
Abatement Due Date 1976-01-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-24
Abatement Due Date 1976-01-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1975-12-24
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1975-12-24
Abatement Due Date 1976-01-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-12-24
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1975-12-24
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1975-12-24
Abatement Due Date 1976-01-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100036 B02
Issuance Date 1976-01-07
Abatement Due Date 1976-01-19
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State